About

Registered Number: 04893413
Date of Incorporation: 09/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 27/10/2015 (8 years and 5 months ago)
Registered Address: 7 Springfield Close, Crimplesham, Kings Lynn, Norfolk, PE33 9EF

 

Rml Computer Services Ltd was registered on 09 September 2003 with its registered office in Norfolk, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the organisation. There is one director listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCLEISH, Elaine 10 September 2003 20 January 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 14 July 2015
RESOLUTIONS - N/A 08 July 2015
DS01 - Striking off application by a company 06 July 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 10 September 2013
CH03 - Change of particulars for secretary 10 September 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 11 September 2012
CH03 - Change of particulars for secretary 11 September 2012
CH03 - Change of particulars for secretary 11 September 2012
CH03 - Change of particulars for secretary 05 January 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 10 September 2011
CH03 - Change of particulars for secretary 10 September 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 10 September 2010
CH03 - Change of particulars for secretary 10 September 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 11 September 2009
288c - Notice of change of directors or secretaries or in their particulars 11 September 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 16 September 2008
288c - Notice of change of directors or secretaries or in their particulars 17 July 2008
287 - Change in situation or address of Registered Office 09 July 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 11 September 2007
AA - Annual Accounts 28 November 2006
363a - Annual Return 18 September 2006
AA - Annual Accounts 09 December 2005
363a - Annual Return 22 September 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 21 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
NEWINC - New incorporation documents 09 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.